This company is commonly known as Surface Red Limited. The company was founded 17 years ago and was given the registration number 06154818. The firm's registered office is in COLCHESTER. You can find them at The Oaks, Apex 12 Old Ipswich Road, Ardleigh, Colchester, . This company's SIC code is 46320 - Wholesale of meat and meat products.
Name | : | SURFACE RED LIMITED |
---|---|---|
Company Number | : | 06154818 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 12 March 2007 |
End of financial year | : | 31 December 2019 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | The Oaks, Apex 12 Old Ipswich Road, Ardleigh, Colchester, England, CO7 7QR |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
St Boltoph Building, 138 Houndsditch, London, England, EC3A 7AR | Corporate Secretary | 21 July 2016 | Active |
The Shard, 32 London Bridge Street, London, SE1 9SG | Director | 03 June 2019 | Active |
The Shard, 32 London Bridge Street, London, SE1 9SG | Director | 21 February 2020 | Active |
Hall Place, Stone Street, Seal, Sevenoaks, TN15 0LG | Secretary | 26 March 2007 | Active |
130 Eureka Park, Upper Pemberton, Boughton Aluph, Ashford, TN25 4AZ | Secretary | 01 February 2016 | Active |
788-790 Finchley Road, London, NW11 7TJ | Corporate Nominee Secretary | 12 March 2007 | Active |
130 Eureka Park, Upper Pemberton, Boughton Aluph, Ashford, TN25 4AZ | Director | 01 February 2016 | Active |
Guglgasse 17/5/1.Og, 1110, Vienna, Austria, | Director | 21 July 2016 | Active |
Hall Place Stone Steet, Seal, Sevenoaks, TN15 0LG | Director | 26 March 2007 | Active |
Guglgasse 17/5/1.Og, 1110, Vienna, Austria, | Director | 15 November 2017 | Active |
Guglgasse 17/5/1.Og, 1110, Vienna, Austria, | Director | 21 July 2016 | Active |
The Oaks, Apex 12, Old Ipswich Road, Ardleigh, Colchester, England, CO7 7QR | Director | 03 June 2019 | Active |
Guglgasse 17/5/1.Og, 1110, Vienna, Austria, | Director | 15 November 2017 | Active |
130 Eureka Park, Upper Pemberton, Boughton Aluph, Ashford, TN25 4AZ | Director | 01 February 2016 | Active |
The Oaks, Apex 12, Old Ipswich Road, Ardleigh, Colchester, England, CO7 7QR | Director | 12 December 2018 | Active |
Guglgasse 17/5/1.Og, 1110, Vienna, Austria, | Director | 30 November 2016 | Active |
Eureka Park (Units 130-140), Upper Pemberton, Kennington, Ashford, England, TN25 4AZ | Director | 21 July 2016 | Active |
Guglgasse 17/5/1.Og, 1110, Vienna, Austria, | Director | 30 November 2016 | Active |
788-790 Finchley Road, London, NW11 7TJ | Corporate Nominee Director | 12 March 2007 | Active |
Brf Invicta | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 130 Eureka Park, Upper Pemberton, Ashford, England, TN25 4AZ |
Nature of control | : |
|
Universal Meats (Uk) Ltd | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 130, Eureka Park, Upper Pemberton, Ashford, England, TN25 4AZ |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-08-30 | Gazette | Gazette dissolved liquidation. | Download |
2023-05-30 | Insolvency | Liquidation voluntary members return of final meeting. | Download |
2023-03-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-05-24 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2022-03-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-05-10 | Address | Change registered office address company with date old address new address. | Download |
2021-04-21 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2021-04-21 | Resolution | Resolution. | Download |
2021-04-21 | Insolvency | Liquidation voluntary declaration of solvency. | Download |
2021-03-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-02-26 | Accounts | Change account reference date company current extended. | Download |
2021-01-10 | Accounts | Accounts with accounts type audit exemption subsiduary. | Download |
2021-01-10 | Accounts | Legacy. | Download |
2021-01-10 | Other | Legacy. | Download |
2021-01-10 | Other | Legacy. | Download |
2020-03-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-03-05 | Officers | Appoint person director company with name date. | Download |
2020-03-05 | Officers | Termination director company with name termination date. | Download |
2019-11-28 | Accounts | Accounts with accounts type audit exemption subsiduary. | Download |
2019-10-21 | Accounts | Legacy. | Download |
2019-10-21 | Other | Legacy. | Download |
2019-10-21 | Other | Legacy. | Download |
2019-06-24 | Officers | Termination director company with name termination date. | Download |
2019-06-24 | Officers | Termination director company with name termination date. | Download |
2019-06-24 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.